- Company Overview for P.C.S. (GB) LIMITED (08097720)
- Filing history for P.C.S. (GB) LIMITED (08097720)
- People for P.C.S. (GB) LIMITED (08097720)
- More for P.C.S. (GB) LIMITED (08097720)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
05 Jul 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Mrs Jakwilai Samson on 29 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 52 Manorville Road Apsley Hemel Hempstead Herts HP3 0AP to 23a Winifred Road Hemel Hempstead Hertfordshire HP3 9DX on 29 January 2016 | |
26 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
12 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
12 Feb 2015 | AP01 | Appointment of Mrs Jakwilai Samson as a director on 12 February 2015 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
10 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Paul Charles Samson as a director | |
03 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
02 Jul 2012 | AD01 | Registered office address changed from the Farm House Common Farm Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1RD United Kingdom on 2 July 2012 | |
11 Jun 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
08 Jun 2012 | NEWINC |
Incorporation
|